Company NameWillowpark Properties Limited
Company StatusDissolved
Company Number05774157
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mohammad Akhtar
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address14 Dobree Avenue
Willesdn
London
NW10 2AE
Director NameMr Bhupendra Karsandas Raja
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Secretary NameMr Bhupendra Karsandas Raja
NationalityBritish
StatusClosed
Appointed07 April 2006(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address71 Uphill Road
London
NW7 4PT
Director NameKey Legal Services (Nominees) Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Ltd (Corporation)
StatusResigned
Appointed07 April 2006(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address179 Station Road
Edgware
Middlesex
HA8 7JX
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£207,971
Gross Profit£200,680
Net Worth£1,763
Cash£5,421
Current Liabilities£1,135,542

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders
Statement of capital on 2010-04-09
  • GBP 100
(5 pages)
25 August 2009Full accounts made up to 30 April 2007 (12 pages)
25 August 2009Full accounts made up to 30 April 2007 (12 pages)
25 August 2009Full accounts made up to 30 April 2008 (13 pages)
25 August 2009Full accounts made up to 30 April 2008 (13 pages)
24 July 2009Return made up to 07/04/09; full list of members (4 pages)
24 July 2009Return made up to 07/04/09; full list of members (4 pages)
5 January 2009Registered office changed on 05/01/2009 from, room 312 3RD floor premier house 112 station road, edgware, middlesex, HA8 7BJ (1 page)
5 January 2009Registered office changed on 05/01/2009 from, room 312 3RD floor premier house 112 station road, edgware, middlesex, HA8 7BJ (1 page)
5 December 2008Return made up to 07/04/08; full list of members (7 pages)
5 December 2008Registered office changed on 05/12/2008 from, 2ND floor elizabeth house, 54-58 high street, edgware, middlesex, HA8 7EJ (1 page)
5 December 2008Registered office changed on 05/12/2008 from, 2ND floor elizabeth house, 54-58 high street, edgware, middlesex, HA8 7EJ (1 page)
5 December 2008Return made up to 07/04/08; full list of members (7 pages)
21 May 2007Return made up to 07/04/07; full list of members (3 pages)
21 May 2007Registered office changed on 21/05/07 from: 54-58 high street, edgware, middlesex HA8 7EJ (1 page)
21 May 2007Registered office changed on 21/05/07 from: 54-58 high street, edgware, middlesex HA8 7EJ (1 page)
21 May 2007Return made up to 07/04/07; full list of members (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
9 February 2007Particulars of mortgage/charge (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
10 October 2006Registered office changed on 10/10/06 from: 20 station road, radyr, cardiff, CF15 8AA (1 page)
10 October 2006Registered office changed on 10/10/06 from: 20 station road, radyr, cardiff, CF15 8AA (1 page)
10 October 2006New secretary appointed;new director appointed (2 pages)
10 October 2006New secretary appointed;new director appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Secretary resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
7 April 2006Incorporation (15 pages)
7 April 2006Incorporation (15 pages)